About

Registered Number: 05815091
Date of Incorporation: 12/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (6 years and 1 month ago)
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

 

Based in Darlington, North Shropshire Reclamation Ltd was established in 2006, it's status at Companies House is "Dissolved". The current directors of this organisation are Powell, Shaun, Powell, Jean Avril, Powell, Alan Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Shaun 21 June 2006 - 1
POWELL, Alan Geoffrey 12 May 2006 15 January 2007 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Jean Avril 12 May 2006 21 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ14 - N/A 28 November 2018
LIQ03 - N/A 28 September 2018
AD01 - Change of registered office address 12 September 2017
RESOLUTIONS - N/A 06 September 2017
LIQ02 - N/A 06 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 26 May 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 10 March 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
395 - Particulars of a mortgage or charge 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.